Darlington
DL3 8QF
Registered Address | Sillars Properties Ltd 1 Blackwell Lane Darlington DL3 8QF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
25 January 2023 | Delivered on: 25 January 2023 Persons entitled: Team Factors Limited Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|---|
29 June 2021 | Delivered on: 13 July 2021 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
29 June 2021 | Delivered on: 30 June 2021 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
29 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
2 February 2023 | Satisfaction of charge 124549150001 in full (1 page) |
25 January 2023 | Registration of charge 124549150003, created on 25 January 2023 (12 pages) |
25 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
14 November 2022 | Directors' register information at 14 November 2022 on withdrawal from the public register (1 page) |
14 November 2022 | Persons' with significant control register information at 14 November 2022 on withdrawal from the public register (1 page) |
14 November 2022 | Withdrawal of the directors' register information from the public register (1 page) |
14 November 2022 | Withdrawal of the persons' with significant control register information from the public register (1 page) |
14 November 2022 | Director's details changed for Locardia Chidanyika on 14 November 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
25 October 2021 | Satisfaction of charge 124549150002 in full (1 page) |
25 October 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
13 July 2021 | Registration of charge 124549150002, created on 29 June 2021 (22 pages) |
30 June 2021 | Registration of charge 124549150001, created on 29 June 2021 (22 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
11 February 2020 | Incorporation Statement of capital on 2020-02-11
|